Company NameGold Pack Packaging Ltd
DirectorMiloslav Votava
Company StatusActive
Company Number04804946
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Previous NameScotline (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiloslav Votava
Date of BirthApril 1965 (Born 59 years ago)
NationalityCzech
StatusCurrent
Appointed06 May 2004(10 months, 3 weeks after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address357 Angrestovy Sad
Krupka
417 12
Czech Rep
Secretary NameVladimir Votava
NationalityCzech
StatusCurrent
Appointed06 May 2004(10 months, 3 weeks after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence AddressStara 2498/73
Usti Nad Labem 40011
Czech Republic
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.goldpack.co.uk/
Email address[email protected]
Telephone01923 333871
Telephone regionWatford

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Miloslav Votava
50.00%
Ordinary
1 at £1Mr Vladimir Votava
50.00%
Ordinary

Financials

Year2014
Net Worth£55,306
Cash£11,700
Current Liabilities£143,729

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
26 June 2017Notification of Miloslav Votava as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Notification of Vladimir Votava as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 June 2017Notification of Miloslav Votava as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Notification of Vladimir Votava as a person with significant control on 30 June 2016 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Director's details changed for Miloslav Votava on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Miloslav Votava on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Miloslav Votava on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from 1 York Parade Brentford Middlesex TW8 9AA on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 1 York Parade Brentford Middlesex TW8 9AA on 11 June 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
5 October 2009Director's details changed for Miloslav Votava on 1 June 2009 (2 pages)
5 October 2009Director's details changed for Miloslav Votava on 1 June 2009 (2 pages)
5 October 2009Director's details changed for Miloslav Votava on 1 June 2009 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from clarendon house, 125 shenley road, borehamwood herts WD6 1AG (1 page)
4 December 2008Registered office changed on 04/12/2008 from clarendon house, 125 shenley road, borehamwood herts WD6 1AG (1 page)
11 November 2008Return made up to 19/06/08; full list of members (3 pages)
11 November 2008Return made up to 19/06/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
27 December 2007Return made up to 19/06/07; full list of members (2 pages)
27 December 2007Return made up to 19/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 July 2006Return made up to 19/06/06; full list of members (6 pages)
20 July 2006Return made up to 19/06/06; full list of members (6 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 August 2005Return made up to 19/06/05; full list of members (6 pages)
22 August 2005Return made up to 19/06/05; full list of members (6 pages)
4 October 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2004Secretary's particulars changed (1 page)
15 June 2004Secretary's particulars changed (1 page)
13 May 2004New secretary appointed (3 pages)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
13 May 2004New secretary appointed (3 pages)
5 May 2004Company name changed scotline (uk) LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed scotline (uk) LIMITED\certificate issued on 05/05/04 (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)